Adaptiv Research & Development Group, LLC
11
Jason A. Burgess
09/25/2023
04/01/2025
Yes
v
Subchapter_V, ADV, CONFIRMED_1191(a) |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
Debtor Adaptiv Research & Development Group, LLC
5020 Clark Road, Unit 519 Sarasota, FL 34238 SARASOTA-FL Tax ID / EIN: 87-1384989 dba Adaptiv Defense Group dba Adaptiv Biomed |
represented by |
Timothy W Gensmer
Timothy W Gensmer, PA 2831 Ringling Blvd Suite 202-A Sarasota, FL 34237 941-952-9377 Fax : 941-954-5605 Email: tim@timgensmer.com Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com |
Liquidating Trustee Amy Denton Mayer |
represented by |
Matthew B Hale
(See above for address) Amy Denton Mayer
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: amayer.ecf@srbp.com |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov TERMINATED: 03/08/2024 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 154 | Motion to Extend Time to File Objections to Claims (Further). Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer |
03/27/2025 | 153 | Motion to Compel Turn over of Records that are Property of the Estate. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer. (Fogarty, Daniel) |
03/27/2025 | 152 | Notice of 2004 Examination of Vincent M. Tizio, II. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer. (Fogarty, Daniel) |
03/27/2025 | 151 | Notice of 2004 Examination of Wayne ("Gus") L. Faulkner, Jr.. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer. (Fogarty, Daniel) |
03/27/2025 | 150 | Notice of 2004 Examination of Brenda Ward. Filed by Daniel R Fogarty on behalf of Liquidating Trustee Amy Denton Mayer. (Fogarty, Daniel) |
02/20/2025 | 149 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Post-Confirmation Status Conference CONTINUED TO JUNE 5 @ 10:00 AOCNFN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
12/12/2024 | Complaint by Amy Denton Mayer, as Liquidating Agent for Adaptiv Research & Development Group, LLC against Wayne Faulkner, Jr., Vincent M Tizio, II, Ashawnae Nicole-Masoni Faulkner, Jaime Lisa Wolfson Viera. (Fee Paid.) 8:24-ap-00405-BAJ. Nature of Suit: [13 (Recovery of money/property - 548 fraudulent transfer)]. (Hale, Matthew) | |
10/07/2024 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[148]). (Mayer, Amy) | |
10/04/2024 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[148]). (Mayer, Amy) | |
10/03/2024 | 148 | Order Granting Motion to Extend Time to File Objections to Claims through and including April 7, 2025 (Related Doc # [147]). Service Instructions: Amy Mayer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Kerkes, Deborah) |